CSG AUDIO VISUAL LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Certificate of change of name

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

28/08/2428 August 2024 Cessation of Jill Clarke as a person with significant control on 2024-07-17

View Document

28/08/2428 August 2024 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2024-07-17

View Document

27/08/2427 August 2024 Termination of appointment of Jill Clarke as a director on 2024-07-17

View Document

27/08/2427 August 2024 Registered office address changed from 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF United Kingdom to Design House 23 Copperas Street Manchester M4 1HS on 2024-08-27

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

25/01/2425 January 2024 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2023-11-29

View Document

25/01/2425 January 2024 Director's details changed for Mr Simon Andrew Clarke on 2023-11-29

View Document

26/04/2326 April 2023 Registered office address changed from Orchard House Dingle Lane Bridgemere Nantwich Cheshire CW5 7PZ England to 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2017-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

02/03/232 March 2023 Change of details for Mrs Jill Clarke as a person with significant control on 2017-03-31

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MS JILL DAVISON / 03/03/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

11/06/1711 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL DAVISON / 11/06/2017

View Document

31/03/1731 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company